Name: | GRAPHIC TECHNIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1956 (69 years ago) |
Date of dissolution: | 12 Apr 2012 |
Entity Number: | 97134 |
ZIP code: | 12203 |
County: | Ulster |
Place of Formation: | New York |
Address: | 782 WALDENS POND, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ALBERT C SIMIDIAN | DOS Process Agent | 782 WALDENS POND, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
ALBERT C SIMIDIAN | Chief Executive Officer | 782 WALDENS POND RD, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-01 | 2008-07-08 | Address | 71 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2006-08-01 | 2008-07-08 | Address | 71 FULLER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1997-03-28 | 2006-08-01 | Address | 47 FIELDS END DRIVE, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2006-08-01 | Address | 268 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1997-03-28 | 2006-08-01 | Address | 47 FIELDS END DRIVE, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120412000473 | 2012-04-12 | CERTIFICATE OF DISSOLUTION | 2012-04-12 |
100716003068 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080708002796 | 2008-07-08 | BIENNIAL STATEMENT | 2008-07-01 |
060801002450 | 2006-08-01 | BIENNIAL STATEMENT | 2006-07-01 |
040730002605 | 2004-07-30 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State